Company Information

CIN
Status
Date of Incorporation
24 July 1995
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Tushar Kanakrai Ghelani
Tushar Kanakrai Ghelani
Director
about 26 years ago
Ashish Shah Sumanlal
Ashish Shah Sumanlal
Director
about 26 years ago
Sonakshi Rajeev Nadkarni
Sonakshi Rajeev Nadkarni
Director/Designated Partner
over 30 years ago
Rajeev Nadkarni Shankar
Rajeev Nadkarni Shankar
Director/Designated Partner
over 30 years ago

Charges

0
27 June 2014
Oriental Bank Of Commerce
5 Lak
04 August 2008
Karnataka Bank Ltd.
3 Lak
21 October 2005
The North Kanara G.s.b. Co-op. Bank Ltd.
20 Lak
05 June 2012
Oriental Bank Of Commerce
8 Lak
27 June 2014
Oriental Bank Of Commerce
0
21 October 2005
The North Kanara G.s.b. Co-op. Bank Ltd.
0
04 August 2008
Karnataka Bank Ltd.
0
05 June 2012
Oriental Bank Of Commerce
0
27 June 2014
Oriental Bank Of Commerce
0
21 October 2005
The North Kanara G.s.b. Co-op. Bank Ltd.
0
04 August 2008
Karnataka Bank Ltd.
0
05 June 2012
Oriental Bank Of Commerce
0
27 June 2014
Oriental Bank Of Commerce
0
21 October 2005
The North Kanara G.s.b. Co-op. Bank Ltd.
0
04 August 2008
Karnataka Bank Ltd.
0
05 June 2012
Oriental Bank Of Commerce
0
27 June 2014
Oriental Bank Of Commerce
0
21 October 2005
The North Kanara G.s.b. Co-op. Bank Ltd.
0
04 August 2008
Karnataka Bank Ltd.
0
05 June 2012
Oriental Bank Of Commerce
0
27 June 2014
Oriental Bank Of Commerce
0
21 October 2005
The North Kanara G.s.b. Co-op. Bank Ltd.
0
04 August 2008
Karnataka Bank Ltd.
0
05 June 2012
Oriental Bank Of Commerce
0

Documents

Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Optional Attachment-(1)-13112019
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Letter of the charge holder stating that the amount has been satisfied-06112019
Form CHG-4-06112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191106
Form DPT-3-26062019
Form ADT-1-27032019_signed
Copy of the intimation sent by company-23032019
Copy of written consent given by auditor-23032019
Copy of resolution passed by the company-23032019
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form MGT-7-18122018_signed
Form AOC-4-18122018_signed
Form INC-22-06112018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06112018
Copies of the utility bills as mentioned above (not older than two months)-06112018
Copy of board resolution authorizing giving of notice-06112018
Letter of the charge holder stating that the amount has been satisfied-07022018
Form CHG-4-07022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180207
Form MGT-14-06022018-signed
Letter of the charge holder stating that the amount has been satisfied-06022018
Form CHG-4-06022018_signed